Company NameDowty Exports Limited
Company StatusDissolved
Company Number00334135
CategoryPrivate Limited Company
Incorporation Date29 November 1937(86 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(62 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed25 January 2002(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameColin George Campbell Cocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameReginald Stanley Moore
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address6 Woods Orchard Road
Tuffley
Gloucester
Gloucestershire
GL4 0BT
Wales
Director NameMr Nigel Watkins Roberts Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address40 Byfords Road
Huntley
Gloucester
Gloucestershire
GL19 3EL
Wales
Director NameDenis Rutherford West
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressThe Dovecotte
East Chisenbury
Pewsey
Wiltshire
SN9 6AQ
Secretary NameMr Robert Walter Mitchell
NationalityBritish
StatusResigned
Appointed15 December 1991(54 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Somerset Road
Edgbaston
Birmingham
B15 2PD
Director NameDavid Alan Harding
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(55 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 October 1993)
RoleDeputy Group Finance Director
Country of ResidenceEngland
Correspondence AddressCedar House
22 Plymouth Road
Barnt Green
Birmingham
B45 8JA
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1993(55 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 August 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed01 June 1993(55 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 January 2002)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameNicholas Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(55 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2001)
RoleTi Group Plc-Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Balfour Chatterpie Lane
Combe
Witney
Oxfordshire
OX29 8PG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(62 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Return made up to 15/12/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 December 2002Return made up to 15/12/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon business park abingdon oxon OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002New secretary appointed (3 pages)
6 February 2002Return made up to 15/12/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2000Return made up to 15/12/00; full list of members (7 pages)
30 August 2000New director appointed (4 pages)
30 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
13 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 December 1999Return made up to 15/12/99; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 January 1999Return made up to 15/12/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
29 January 1997Return made up to 15/12/96; full list of members (6 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 December 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 September 1975Annual return made up to 29/08/75 (4 pages)